ISLANDS BROW LTD

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/07/2331 July 2023 Registered office address changed to PO Box 4385, 11146188 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-31

View Document

20/03/2320 March 2023 Director's details changed for Ms Emma Elizabeth Scott on 2023-03-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/02/2124 February 2021 Registered office address changed from , 167-169 Great Portland Street, London, W1W 5PF, England to PO Box 4385 Cardiff CF14 8LH on 2021-02-24

View Document

24/02/2124 February 2021 Registered office address changed from , 2 Hilliards Court Chester Business Park, Chester, CH4 9PX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-02-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED BARN HOLDINGS LIMITED

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERRAJI CAPITAL LIMITED

View Document

17/11/2017 November 2020 CESSATION OF EMMA ELIZABETH SCOTT AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF RED BARN HOLDINGS LIMITED AS A PSC

View Document

02/06/202 June 2020 CESSATION OF UNICORN CREATIVE PROPERTIES LIMITED AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH SCOTT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 COMPANY NAME CHANGED ST HELENS PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 19/11/19

View Document

18/11/1918 November 2019 COMPANY NAME CHANGED MCL151217 LTD CERTIFICATE ISSUED ON 18/11/19

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 200

View Document

11/01/1811 January 2018 Incorporation

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company